Whalley Range
Manchester
M16 8WS
Secretary Name | Qammer Sardar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 September 2012) |
Role | Manager |
Correspondence Address | 24 Holwood Drive Whalley Range Manchester M16 8WS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
100 at £1 | Asia Sardar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,949 |
Gross Profit | £25,775 |
Net Worth | -£25,935 |
Cash | £52 |
Current Liabilities | £38,710 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Voluntary strike-off action has been suspended (1 page) |
29 November 2011 | Voluntary strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
14 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
7 January 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (9 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (9 pages) |
24 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 October 2008 | Return made up to 02/08/08; full list of members
|
15 October 2008 | Return made up to 02/08/08; full list of members
|
6 August 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 October 2007 | Return made up to 02/08/07; full list of members (6 pages) |
11 October 2007 | Return made up to 02/08/07; full list of members (6 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: salim & co lord house 51 lord house manchester M3 1HE (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Company name changed S. A. investments restaurant lim ited\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed S. A. investments restaurant lim ited\certificate issued on 25/08/05 (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Incorporation (6 pages) |
2 August 2005 | Incorporation (6 pages) |